Search icon

ITAM TECHINT ITALIMPIANTI INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ITAM TECHINT ITALIMPIANTI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1979 (46 years ago)
Date of dissolution: 11 Sep 1997
Entity Number: 541835
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 100 CORPORATE CENTER DR, CORAOPOLIS, PA, United States, 15108
Address: 460 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
R.L. BRANNAMAN Chief Executive Officer 100 CORPORATE CENTER DR, CORAOPOLIS, PA, United States, 15108

DOS Process Agent

Name Role Address
ROBERT E MOSS ESQ DOS Process Agent 460 PARK AVE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
ROBERT E MOSS Agent 460 PARK AVE, NEW YORK, NY, 10022

Links between entities

Type:
Headquarter of
Company Number:
000-883-517
State:
Alabama
Type:
Headquarter of
Company Number:
f711936c-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0319351
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_53794777
State:
ILLINOIS

History

Start date End date Type Value
1979-03-01 1987-08-18 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
1979-03-01 1997-03-11 Address 460 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970911000657 1997-09-11 CERTIFICATE OF MERGER 1997-09-11
970311002286 1997-03-11 BIENNIAL STATEMENT 1997-03-01
960809000445 1996-08-09 CERTIFICATE OF AMENDMENT 1996-08-09
C017037-6 1989-05-31 CERTIFICATE OF AMENDMENT 1989-05-31
B534850-3 1987-08-18 CERTIFICATE OF AMENDMENT 1987-08-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State